Search icon

Socotec Consulting, Inc.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: Socotec Consulting, Inc.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 01 Apr 2023 (2 years ago)
Financial Date End: 30 Apr 2026
Branch of: Socotec Consulting, Inc., FLORIDA (Company Number P15000043105)
Entity Number: 5161008
Place of Formation: FLORIDA
File Number: 869766
Principal Address: SUITE A150 950 SOUTH PINE ISLAND RD PLANTATION, FL 33324
Mailing Address: FL 24 151 W 42ND ST NEW YORK, NY 10036-6646

Agent

Name Role Address
REGISTERED AGENTS INC Agent 784 S CLEARWATER LOOP STE R, POST FALLS, ID 83854

Director

Name Role Address Appointed On Resigned On
Herve Montjotin Director 151 W 42ND ST, NEW YORK, NY 10036 2024-03-05 No data
Jean F Landry Director 151 W 42ND ST, NEW YORK, NY 10036 2024-03-05 2024-07-19
Sebastien Botin Director 151 W 42ND ST, NEW YORK, NY 10036 2024-03-05 2024-07-19
Jeffrey Somerlot Director 151 W 42D ST, NEW YORK, NY 10036 2024-03-05 2024-07-19
Robert Vecchio Director 151 W 42ND ST, NEW YORK, NY 10036 2024-03-05 2024-07-19
Marc Weissbach Director 151 W 42ND ST, NEW YORK, NY 10036 2024-03-05 2024-07-19
Eleonore Larramendy Director 151 W 42ND ST, NEW YORK, NY 10036 2024-03-05 2024-07-19
Nicolas Detchepare Director 151 WEST 42ND STREET, NEW YORK, NY 10036 2024-07-19 2024-07-19

Treasurer

Name Role Address Appointed On Resigned On
Jean F Landry Treasurer 151 W 42ND ST, NEW YORK, NY 10036 2024-03-05 2024-07-19
Lloyd Jarkow Treasurer 151 WEST 42ND STREET, NEW YORK, NY 10036 2024-07-19 2024-07-19

Secretary

Name Role Address Appointed On Resigned On
Glen Waller Secretary 151 W 42ND ST, NEW YORK, NY 10036 2024-03-05 2024-07-19

Vice President

Name Role Address Appointed On Resigned On
Marc Weissbach Vice President 151 W 42ND ST, NEW YORK, NY 10036 2024-03-05 2024-07-19
Robert Vecchio Vice President 151 W 42ND ST, NEW YORK, NY 10036 2024-07-19 2024-07-19
Herve Montjotin Vice President 151 W 42ND ST, NEW YORK, NY 10036 2024-07-19 2024-07-19
Eleonore Larramendy Vice President 151 W 42ND ST, NEW YORK, NY 10036 2024-07-19 2024-07-19
Jean F Landry Vice President 151 W 42ND ST, NEW YORK, NY 10036 2024-07-19 2024-07-19
Lloyd Jarkow Vice President 151 WEST 42ND STREET, NEW YORK, NY 10036 2024-07-19 2024-07-19
Nicolas Detchepare Vice President 151 WEST 42ND STREET, NEW YORK, NY 10036 2024-07-19 2024-07-19
Casey Ward Vice President 110 EAST BROWARD BOULEVARD, FT LAUDERDALE, FL 33301 2024-07-19 2024-07-19
Zach Nord Vice President 110 EAST BROWARD BOULEVARD, FT LAUDERDALE, FL 33301 2024-07-19 2024-07-19

President

Name Role Address Appointed On Resigned On
Jeffrey Somerlot President 151 W 42D ST, NEW YORK, NY 10036 2024-07-19 2024-07-19
Jeffrey Somerlot President 151 W 42ND ST, NEW YORK, NY 10036 2024-03-05 2024-07-19

Filing

Filing Name Filing Number Filing date
Annual Report 0006199497 2025-04-08
Annual Report Amendment 0005824798 2024-07-19
Annual Report Amendment 0005824797 2024-07-19
Annual Report 0005635090 2024-03-05
Initial Filing 0005161008 2023-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 20 Jun 2025

Sources: Idaho Secretary of State